BELVEDERE PLACE MANAGEMENT COMPANY NO.1 LIMITED
Company number 04004682
- Company Overview for BELVEDERE PLACE MANAGEMENT COMPANY NO.1 LIMITED (04004682)
- Filing history for BELVEDERE PLACE MANAGEMENT COMPANY NO.1 LIMITED (04004682)
- People for BELVEDERE PLACE MANAGEMENT COMPANY NO.1 LIMITED (04004682)
- More for BELVEDERE PLACE MANAGEMENT COMPANY NO.1 LIMITED (04004682)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2015 | TM01 | Termination of appointment of Charles Barrett as a director on 18 September 2015 | |
12 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Jun 2013 | TM01 | Termination of appointment of Andrew Griggs as a director | |
03 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
09 Oct 2012 | AP04 | Appointment of Mortimer Secretaries Limited as a secretary | |
28 Sep 2012 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 28 September 2012 | |
28 Sep 2012 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary | |
26 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
08 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Mar 2012 | AP01 | Appointment of Charles Barrett as a director | |
20 Feb 2012 | AP01 | Appointment of Shiv Dyal Dhir as a director | |
09 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 9 February 2012 | |
09 Feb 2012 | TM01 | Termination of appointment of Neeru Sharma as a director | |
09 Feb 2012 | AP01 | Appointment of Mr Andrew Paul Griggs as a director | |
08 Feb 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 | |
07 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
06 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
07 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Aug 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
04 Jun 2009 | 363a | Return made up to 31/05/09; full list of members |